BCS DATA CENTRES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 5th Floor 26 Finsbury Square London EC2A 1DS to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Linda Roberts as a secretary on 2025-04-07

View Document

22/04/2522 April 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Registration of charge 102303900002, created on 2024-05-01

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Appointment of Ms Linda Susan Roberts as a director on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Mr Clive Edward Docwra as a director on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Christopher Coward as a director on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of James Sebastian Carmillet as a director on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Linda Roberts as a secretary on 2022-09-30

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Termination of appointment of Stephen Robert Whatling as a director on 2022-09-30

View Document

19/10/2219 October 2022 Registered office address changed from Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG England to 5th Floor 26 Finsbury Square London EC2A 1DS on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Jonathan Christopher Barton as a secretary on 2022-09-30

View Document

19/10/2219 October 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Change of details for Business Critical Solutions Group Limited as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102303900001

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 ADOPT ARTICLES 28/06/2019

View Document

10/07/1910 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 300000

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS CRITICAL SOLUTIONS GROUP LIMITED

View Document

16/04/1916 April 2019 CESSATION OF MICHAEL THOMAS WEST AS A PSC

View Document

22/02/1922 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM ROBINS WOOD GREEN DENE EAST HORSLEY SURREY KT24 5RE ENGLAND

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O KEYSOURCE NORTH HEATH ESTATE NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 5QE UNITED KINGDOM

View Document

06/07/166 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/166 July 2016 COMPANY NAME CHANGED SHOO 799AA LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

05/07/165 July 2016 ADOPT ARTICLES 21/06/2016

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company